DARWIN HIRE LIMITED

1 Dorset Street, Southampton, SO15 2DP, Hampshire
StatusDISSOLVED
Company No.03727137
CategoryPrivate Limited Company
Incorporated05 Mar 1999
Age25 years, 2 months, 12 days
JurisdictionEngland Wales
Dissolution09 Aug 2012
Years11 years, 9 months, 8 days

SUMMARY

DARWIN HIRE LIMITED is an dissolved private limited company with number 03727137. It was incorporated 25 years, 2 months, 12 days ago, on 05 March 1999 and it was dissolved 11 years, 9 months, 8 days ago, on 09 August 2012. The company address is 1 Dorset Street, Southampton, SO15 2DP, Hampshire.



Company Fillings

Gazette dissolved liquidation

Date: 09 Aug 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 09 May 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Jan 2012

Action Date: 26 Oct 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-10-26

Documents

View document PDF

Change sail address company with old address

Date: 14 Dec 2010

Category: Address

Type: AD02

Old address: Belmont House Station Way Crawley West Sussex RH10 1JA

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Nov 2010

Action Date: 09 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-09

Old address: Regent House Wolseley Road Kempston Bedford Bedfordshire MK42 7JY

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 09 Nov 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Nov 2010

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 09 Nov 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2010

Action Date: 05 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-05

Documents

View document PDF

Termination director company with name

Date: 21 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Billington

Documents

View document PDF

Appoint person director company with name

Date: 21 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lee Michael Thomas

Documents

View document PDF

Termination director company with name

Date: 29 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Myles

Documents

View document PDF

Appoint person director company with name

Date: 01 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Michael Finnie

Documents

View document PDF

Termination director company with name

Date: 26 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Rubens

Documents

View document PDF

Move registers to sail company

Date: 14 Oct 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 14 Oct 2009

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Paul Andrew Rubens

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anthony John Walker Myles

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Billington

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 22 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/03/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 20 May 2008

Category: Officers

Type: 288a

Description: Director appointed anthony john walker myles

Documents

View document PDF

Legacy

Date: 20 May 2008

Category: Officers

Type: 288a

Description: Director appointed david billington

Documents

View document PDF

Legacy

Date: 16 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/03/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 27 Jun 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/03/07; full list of members

Documents

View document PDF

Legacy

Date: 05 Jun 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/06 to 31/12/06

Documents

View document PDF

Legacy

Date: 02 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 05/03/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Feb 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 24 Jan 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Jan 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 May 2005

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Accounts with accounts type full

Date: 03 May 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 22 Mar 2005

Category: Address

Type: 325

Description: Location of register of directors' interests

Documents

View document PDF

Legacy

Date: 16 Mar 2005

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 16 Mar 2005

Category: Annual-return

Type: 363a

Description: Return made up to 05/03/05; full list of members

Documents

View document PDF

Legacy

Date: 10 Mar 2005

Category: Address

Type: 287

Description: Registered office changed on 10/03/05 from: 11TH floor 76 shoe lane london EC4A 3JB

Documents

View document PDF

Legacy

Date: 28 Feb 2005

Category: Address

Type: 287

Description: Registered office changed on 28/02/05 from: regent house wolseley road, kempston bedford bedfordshire MK42 7JY

Documents

View document PDF

Legacy

Date: 28 Feb 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Feb 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 07 Jul 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Jun 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 05/03/04; full list of members

Documents

View document PDF

Legacy

Date: 24 Jun 2004

Category: Annual-return

Type: 363(288)

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Feb 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 26 Nov 2003

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 02 Oct 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 30 Aug 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Jul 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 05/03/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Oct 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 01 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 05/03/02; full list of members

Documents

View document PDF

Legacy

Date: 12 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 05/03/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Apr 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 20 Dec 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 05/03/00; full list of members

Documents

View document PDF

Legacy

Date: 11 Jan 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/00 to 30/06/00

Documents

View document PDF

Memorandum articles

Date: 27 Apr 1999

Category: Incorporation

Type: MA

Documents

View document PDF

Legacy

Date: 23 Apr 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Apr 1999

Category: Address

Type: 287

Description: Registered office changed on 23/04/99 from: 1 mitchell lane bristol BS1 6BU

Documents

View document PDF

Legacy

Date: 23 Apr 1999

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 23 Apr 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Apr 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 21 Apr 1999

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed addclause LIMITED\certificate issued on 22/04/99

Documents

View document PDF

Incorporation company

Date: 05 Mar 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADEMIC CONSULTING & RESOURCING SERVICES LIMITED

28 EALING PARK MANSIONS SOUTH EALING ROAD,LONDON,W5 4QD

Number:07780979
Status:ACTIVE
Category:Private Limited Company

CATTLE FARM (DEVON) LIMITED

LLOYDS BANK CHAMBERS,CREDITON,EX17 3AH

Number:06527170
Status:ACTIVE
Category:Private Limited Company

CROWDAURA VENTURES LTD

390 ILFORD,LONDON,IG1 2NB

Number:09770171
Status:ACTIVE
Category:Private Limited Company

KSCQ LIMITED

UNIT 8 HOLLES HOUSE OVERTON ROAD,LONDON,SW9 7AP

Number:11580632
Status:ACTIVE
Category:Private Limited Company

PRIMARY EYECARE (NORTH EAST LONDON) LTD

2 WOODBRIDGE STREET,LONDON,EC1R 0DG

Number:06719704
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PSB CARZ LIMITED

442 WOLVERHAMPTON ROAD EAST,WOLVERHAMPTON,WV4 6AR

Number:10668934
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source